Mirfield
West Yorkshire
WF14 8HE
Secretary Name | Mr Anthony Stuart Croall |
---|---|
Status | Current |
Appointed | 12 April 2013(90 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE |
Director Name | Ms Lucy Caroline Bolton |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(96 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(96 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Gerard Litten |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Worsted Spinner |
Correspondence Address | Ghyllstone Princess Road Ilkley West Yorkshire LS29 9NP |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 8 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | David Platt |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 July 2005) |
Role | Production Director |
Correspondence Address | 34 Thorpe Green Drive Golcar Huddersfield West Yorkshire HD7 4QG |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2004) |
Role | Woollen Spinner |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Director Name | Mr Stephen Peter Moorhouse |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 29 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE |
Secretary Name | Mr David Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(68 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Brockholes House Brockholes Lane Brockholes Holmfirth West Yorkshire HD9 7EB |
Director Name | Mr David Midgley |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(72 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | Brockholes House Brockholes Lane Brockholes Holmfirth West Yorkshire HD9 7EB |
Director Name | John Joseph Fleming |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(81 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2010) |
Role | Accountant |
Correspondence Address | 18 Lane Side Kirkheaton Huddersfield West Yorkshire HD5 0ES |
Secretary Name | John Joseph Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(81 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2010) |
Role | Accountant |
Correspondence Address | 18 Lane Side Kirkheaton Huddersfield West Yorkshire HD5 0ES |
Secretary Name | Mr Mark Brown |
---|---|
Status | Resigned |
Appointed | 01 November 2010(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Nicholas Andrew Brown |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Grant Lindon Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2022) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE |
Registered Address | The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,070,643 |
Cash | £1,437 |
Current Liabilities | £1,127,093 |
Latest Accounts | 2 January 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 year from now) |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Hsbc Corporate Trustees Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
30 September 2010 | Delivered on: 2 October 2010 Satisfied on: 9 April 2015 Persons entitled: Skipton Business Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 August 2008 | Delivered on: 13 August 2008 Satisfied on: 16 February 2011 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 August 2008 | Delivered on: 8 August 2008 Satisfied on: 16 April 2015 Persons entitled: Camira Fabrics Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land goodwill securities insurances intellectual property debts rents asset contracts other claims fixed plant and equipment bank accounts and floating charge over all other assets. Fully Satisfied |
9 August 2004 | Delivered on: 12 August 2004 Satisfied on: 2 August 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 July 2001 | Delivered on: 23 July 2001 Satisfied on: 15 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a bayhill mills,bay hill common road,birkby,huddersfield,west yorkshire t/no WYK694078/f/039. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2022 | Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page) |
---|---|
30 December 2021 | Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (32 pages) |
23 June 2021 | Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
25 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
23 September 2020 | Director's details changed for Mr Alan Lloyd Williams on 15 September 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page) |
30 August 2019 | Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page) |
31 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 April 2018 | Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages) |
2 January 2018 | Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 pages) |
17 June 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
17 June 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
9 May 2017 | Registration of charge 001876550007, created on 5 May 2017 (25 pages) |
9 May 2017 | Registration of charge 001876550007, created on 5 May 2017 (25 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Termination of appointment of Stephen Peter Moorhouse as a director on 29 April 2016 (1 page) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Termination of appointment of Stephen Peter Moorhouse as a director on 29 April 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 April 2015 | Registration of charge 001876550006, created on 24 April 2015 (11 pages) |
28 April 2015 | Registration of charge 001876550006, created on 24 April 2015 (11 pages) |
16 April 2015 | Satisfaction of charge 3 in full (4 pages) |
16 April 2015 | Satisfaction of charge 3 in full (4 pages) |
9 April 2015 | Satisfaction of charge 5 in full (1 page) |
9 April 2015 | Satisfaction of charge 5 in full (1 page) |
3 November 2014 | Company name changed stork brothers LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Company name changed stork brothers LIMITED\certificate issued on 03/11/14
|
16 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 January 2014 | Auditors resignation (1 page) |
8 January 2014 | Auditors resignation (1 page) |
19 December 2013 | Section 519 (1 page) |
19 December 2013 | Section 519 (1 page) |
16 October 2013 | Accounts for a small company made up to 30 April 2013 (12 pages) |
16 October 2013 | Accounts for a small company made up to 30 April 2013 (12 pages) |
18 June 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
18 June 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
7 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Appointment of Mr Alan Lloyd Williams as a director (2 pages) |
7 June 2013 | Appointment of Mr Nicholas Andrew Brown as a director (2 pages) |
7 June 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
7 June 2013 | Termination of appointment of Mark Brown as a secretary (1 page) |
7 June 2013 | Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Appointment of Mr Alan Lloyd Williams as a director (2 pages) |
7 June 2013 | Appointment of Mr Nicholas Andrew Brown as a director (2 pages) |
7 June 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
7 June 2013 | Termination of appointment of Mark Brown as a secretary (1 page) |
7 June 2013 | Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP on 7 June 2013 (1 page) |
30 August 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
30 August 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
15 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
4 November 2011 | Director's details changed for Mr Stephen Peter Moorhouse on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Stephen Peter Moorhouse on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Stephen Peter Moorhouse on 4 November 2011 (2 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Stephen Peter Moorhouse on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Stephen Peter Moorhouse on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Stephen Peter Moorhouse on 5 May 2011 (2 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2010 | Appointment of Mr Mark Brown as a secretary (1 page) |
22 November 2010 | Appointment of Mr Mark Brown as a secretary (1 page) |
9 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
9 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Stephen Peter Moorhouse on 23 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Stephen Peter Moorhouse on 23 May 2010 (2 pages) |
14 May 2010 | Termination of appointment of John Fleming as a director (2 pages) |
14 May 2010 | Termination of appointment of John Fleming as a secretary (2 pages) |
14 May 2010 | Termination of appointment of John Fleming as a director (2 pages) |
14 May 2010 | Termination of appointment of John Fleming as a secretary (2 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
10 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
10 February 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
27 November 2008 | Auditor's resignation (1 page) |
27 November 2008 | Auditor's resignation (1 page) |
27 August 2008 | Auditor's resignation (1 page) |
27 August 2008 | Auditor's resignation (1 page) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (6 pages) |
12 August 2008 | Declaration of assistance for shares acquisition (6 pages) |
8 August 2008 | Company name changed stork brother,LIMITED\certificate issued on 11/08/08 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 August 2008 | Company name changed stork brother,LIMITED\certificate issued on 11/08/08 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Declaration of assistance for shares acquisition (6 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Declaration of assistance for shares acquisition (6 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 June 2008 | Return made up to 23/05/08; no change of members (7 pages) |
18 June 2008 | Return made up to 23/05/08; no change of members (7 pages) |
19 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
19 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
25 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
26 February 2007 | Full accounts made up to 30 April 2006 (22 pages) |
26 February 2007 | Full accounts made up to 30 April 2006 (22 pages) |
1 December 2006 | Ad 17/11/06--------- £ si [email protected]=1520000 £ ic 125000/1645000 (2 pages) |
1 December 2006 | Nc inc already adjusted 17/11/06 (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | Ad 17/11/06--------- £ si [email protected]=1520000 £ ic 125000/1645000 (2 pages) |
1 December 2006 | Nc inc already adjusted 17/11/06 (1 page) |
1 December 2006 | Resolutions
|
13 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 39 cornhill london EC3V 3NU (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 39 cornhill london EC3V 3NU (1 page) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: bay hall mills, huddersfield HD1 5EP (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: bay hall mills, huddersfield HD1 5EP (1 page) |
28 February 2005 | Full accounts made up to 30 April 2004 (22 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (22 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
3 June 2004 | Return made up to 23/05/04; full list of members
|
3 June 2004 | Return made up to 23/05/04; full list of members
|
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
2 March 2004 | Full accounts made up to 30 April 2003 (22 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (22 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
21 June 2002 | Return made up to 23/05/02; full list of members
|
21 June 2002 | Return made up to 23/05/02; full list of members
|
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 July 2001 | Particulars of mortgage/charge (10 pages) |
23 July 2001 | Particulars of mortgage/charge (10 pages) |
22 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
22 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
4 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
16 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 June 1999 | Return made up to 23/05/99; no change of members (5 pages) |
4 June 1999 | Return made up to 23/05/99; no change of members (5 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 June 1998 | Return made up to 23/05/98; no change of members (5 pages) |
16 June 1998 | Return made up to 23/05/98; no change of members (5 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 June 1997 | Return made up to 23/05/97; full list of members
|
18 June 1997 | Return made up to 23/05/97; full list of members
|
24 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 June 1995 | Return made up to 23/05/95; no change of members (6 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 June 1995 | Return made up to 23/05/95; no change of members (6 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
8 July 1986 | Full accounts made up to 31 December 1985 (12 pages) |
8 July 1986 | Full accounts made up to 31 December 1985 (12 pages) |
1 June 1973 | Resolutions
|
1 June 1973 | Resolutions
|
12 February 1923 | Incorporation (40 pages) |
12 February 1923 | Incorporation (40 pages) |